Advanced company searchLink opens in new window

FE PROTECT LTD

Company number 09480879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2024 TM02 Termination of appointment of Alistair Charles Peel as a secretary on 26 July 2024
08 Aug 2024 AP01 Appointment of Mr Nicholas George Robert Harris as a director on 1 August 2024
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
30 Nov 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
10 Nov 2023 CH01 Director's details changed for Mr Michael Peter Rea on 2 August 2023
08 Jun 2023 AP01 Appointment of Ms Louise Hughes as a director on 6 June 2023
31 May 2023 TM01 Termination of appointment of Andrew Thomson as a director on 19 May 2023
31 May 2023 TM01 Termination of appointment of Alan Tune as a director on 19 May 2023
24 May 2023 AP01 Appointment of Mr Michael Peter Rea as a director on 19 May 2023
28 Apr 2023 AP01 Appointment of Mr James Oliver Whittingham as a director on 27 March 2023
24 Mar 2023 AD01 Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to The Walbrook Building 25 Walbrook London EC4N 8AW on 24 March 2023
24 Mar 2023 AP03 Appointment of Mr Alistair Charles Peel as a secretary on 14 March 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
22 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
02 Mar 2023 RP04PSC01 Second filing for the notification of Andrew Thomson as a person with significant control
02 Mar 2023 RP04PSC01 Second filing for the notification of Alan Tune as a person with significant control
02 Mar 2023 RP04PSC07 Second filing for the cessation of Butterworth Spengler Holdings Limited as a person with significant control
15 Feb 2023 MR04 Satisfaction of charge 094808790001 in full
28 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
07 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Mar 2021 PSC07 Cessation of Alan Tune as a person with significant control on 15 March 2021
17 Mar 2021 PSC07 Cessation of Andrew Thomson as a person with significant control on 15 March 2021
17 Mar 2021 PSC02 Notification of At Squared Holdings Limited as a person with significant control on 15 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates